Liquidation
Company Information for XACT CONSULTING LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED, 100 WEST GEORGE STREET, GLASGOW, G2 1PJ,
|
Company Registration Number
SC235636
Private Limited Company
Liquidation |
Company Name | |
---|---|
XACT CONSULTING LIMITED | |
Legal Registered Office | |
C/O TENEO FINANCIAL ADVISORY LIMITED 100 WEST GEORGE STREET GLASGOW G2 1PJ Other companies in ML4 | |
Company Number | SC235636 | |
---|---|---|
Company ID Number | SC235636 | |
Date formed | 2002-08-19 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 15:32:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
XACT CONSULTING CORP. | #600 5920 MACLEOD TRAIL S. CALGARY ALBERTA T2H 0K2 | Active | Company formed on the 2006-06-01 | |
Xact Consulting and Management Inc. | 2886 Gaetan-Labreche Saint-Laurent Quebec H4R 2T2 | Active | Company formed on the 2020-12-21 |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN JOHN HARKNESS |
||
MAURICE HAMMOND |
||
DUNCAN JOHN HARKNESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS ALLAN BLACKLEY |
Company Secretary | ||
THOMAS ALLAN BLACKLEY |
Director | ||
PHILIP TAYLOR |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMPLOYMENT TRIBUNAL SERVICES LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Active - Proposal to Strike off | |
EMPLOYMENT LAW CONSULTANTS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1990-03-01 | Active - Proposal to Strike off | |
XACT EMPLOYMENT LAW LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
XACT HEALTH & SAFETY LIMITED | Company Secretary | 2004-11-11 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
THE XACT HEALTH & SAFETY GROUP LIMITED | Company Secretary | 2004-11-11 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
THE XACT GROUP LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2000-01-28 | Liquidation | |
1 STOP BUSINESS SERVICES LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
SALUSQP LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
XACT LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-24 | Active - Proposal to Strike off | |
DRAMATIC LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
EMPLOYMENT TRIBUNAL SERVICES LIMITED | Director | 2008-01-11 | CURRENT | 2008-01-11 | Active - Proposal to Strike off | |
EMPLOYMENT LAW CONSULTANTS LIMITED | Director | 2007-11-26 | CURRENT | 1990-03-01 | Active - Proposal to Strike off | |
XACT EMPLOYMENT LAW LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
XACT HEALTH & SAFETY LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
THE XACT HEALTH & SAFETY GROUP LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
THE XACT GROUP LIMITED | Director | 2002-10-18 | CURRENT | 2000-01-28 | Liquidation | |
1 STOP BUSINESS SERVICES LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
SALUSQP LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
XACT LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-24 | Active - Proposal to Strike off | |
EMPLOYMENT TRIBUNAL SERVICES LIMITED | Director | 2008-01-11 | CURRENT | 2008-01-11 | Active - Proposal to Strike off | |
EMPLOYMENT LAW CONSULTANTS LIMITED | Director | 2007-11-26 | CURRENT | 1990-03-01 | Active - Proposal to Strike off | |
XACT EMPLOYMENT LAW LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
XACT HEALTH & SAFETY LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
THE XACT HEALTH & SAFETY GROUP LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
THE XACT GROUP LIMITED | Director | 2003-11-28 | CURRENT | 2000-01-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 26/09/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2022-09-26 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 26/09/22 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAURICE HAMMOND | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
RES01 | ADOPT ARTICLES 22/01/20 | |
AP01 | DIRECTOR APPOINTED MS ELOISE WANN | |
TM02 | Termination of appointment of Duncan John Harkness on 2020-01-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN HARKNESS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL MORRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/20 FROM Xact House 258 Main Street Bellshill Strathclyde ML4 1AB | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM SUITE 48, GROVEWOOD BUSINESS CENTRE, STRATHCLYDE BUSINESS PARK, BELLSHILL STRATHCLYDE ML4 3NQ | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
122 | S-DIV | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-MDSC | MIN DETAIL AMEND CAPITAL EFF 29/10/08 | |
RES06 | REDUCE ISSUED CAPITAL 29/10/2008 | |
CAP-SS | SOLVENCY STATEMENT DATED 29/10/08 | |
RES13 | SUB-DIVIDE SHARES 29/10/2008 | |
RES01 | ALTER MEMORANDUM 29/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: SUITE 46, GROVEWOOD BUSINESS CENTRE, STRATHCLYDE BUSINESS PARK, BELLSHILL LANARKSHIRE ML4 3NQ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/03 FROM: C/O ENTERPRISE EXECUTIVE SERVICES, TOWN HALL BUSINESS CENTRE, 1-11 HIGH ROAD MOTHERWELL ML1 3HU | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/01/03--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Notices to | 2022-10-07 |
Appointmen | 2022-10-07 |
Resolution | 2022-10-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XACT CONSULTING LIMITED
XACT CONSULTING LIMITED owns 1 domain names.
xactconsulting.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as XACT CONSULTING LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | XACT CONSULTING LIMITED | Event Date | 2022-10-07 |
Initiating party | Event Type | Appointmen | |
Defending party | XACT CONSULTING LIMITED | Event Date | 2022-10-07 |
Company Number: SC235636 Name of Company: XACT CONSULTING LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members Registered office:… | |||
Initiating party | Event Type | Resolution | |
Defending party | XACT CONSULTING LIMITED | Event Date | 2022-10-07 |
XACT CONSULTING LIMITED Company Number: SC235636 Registered office: C/O Addleshaw Goddard, Canning Street, Edinburgh, EH3 8EH Principal trading address: N/A Notification of written resolutions of the… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |